- Company Overview for OPEN SHARED SOLUTIONS LIMITED (10140616)
- Filing history for OPEN SHARED SOLUTIONS LIMITED (10140616)
- People for OPEN SHARED SOLUTIONS LIMITED (10140616)
- More for OPEN SHARED SOLUTIONS LIMITED (10140616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
03 Apr 2024 | AA01 | Previous accounting period extended from 30 July 2023 to 30 November 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 30 July 2022 | |
22 Jun 2023 | CERTNM |
Company name changed about publishing & produce LIMITED\certificate issued on 22/06/23
|
|
20 Jun 2023 | AD01 | Registered office address changed from 49 Black and Green Hewell Road Barnt Green Worcestershire B45 8NL England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 20 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 30 July 2021 | |
24 Jun 2022 | CERTNM |
Company name changed craft community LIMITED\certificate issued on 24/06/22
|
|
24 Jun 2022 | PSC01 | Notification of Emma Morgan as a person with significant control on 1 April 2022 | |
24 Jun 2022 | PSC07 | Cessation of Andrew Berry as a person with significant control on 1 April 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Unit 10, the Icc Centenary Square Birmingham B1 2EA England to 49 Black and Green Hewell Road Barnt Green Worcestershire B45 8NL on 24 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mrs Emma Louise Morgan as a director on 1 April 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Andrew Berry as a director on 1 April 2022 | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
13 Aug 2021 | AP01 | Appointment of Mr Andrew Berry as a director on 1 August 2021 | |
13 Aug 2021 | PSC01 | Notification of Andrew Berry as a person with significant control on 1 August 2021 | |
13 Aug 2021 | PSC07 | Cessation of Sam Andrew Michael Morgan as a person with significant control on 1 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Sam Andrew Michael Morgan as a director on 1 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Unit 1, the Icc Centenary Square Birmingham B1 2EA England to Unit 10, the Icc Centenary Square Birmingham B1 2EA on 13 August 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates |